This company is commonly known as Smith & Frater Ltd.. The company was founded 34 years ago and was given the registration number SC124677. The firm's registered office is in GLENROTHES. You can find them at Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | SMITH & FRATER LTD. |
---|---|---|
Company Number | : | SC124677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland, KY6 2AG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Secretary | 01 April 2021 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 18 February 2022 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 31 July 2023 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 31 January 2020 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 31 January 2020 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 07 April 2023 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 07 April 2023 | Active |
5, Strathnaver Crescent, Airdrie, ML6 6ES | Secretary | 01 May 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Secretary | 30 April 1990 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Secretary | 31 January 2020 | Active |
4 Longcroft Gardens, Linlithgow, EH49 7RR | Secretary | 12 July 1990 | Active |
5, Strathnaver Crescent, Airdrie, ML6 6ES | Director | 01 May 2008 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 01 September 2020 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 31 January 2020 | Active |
The Scottish Board Centre, West Mains Industrial Estate, Grangemouth, FK3 8YE | Director | 19 October 2010 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Director | 30 April 1990 | Active |
53 Main Street, Symington, Biggar, ML12 6LL | Director | 16 November 1990 | Active |
4 Sycamore Avenue, Boness, EH51 0RD | Director | 12 July 1990 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 17 September 2021 | Active |
99 Hamilton Road, Glasgow, G32 9QN | Director | 27 January 2000 | Active |
Marchmont 57 Victoria Place, Airdrie, ML6 9BY | Director | 01 May 2008 | Active |
Nether Underwood, By Symington, Kilmarnock, KA1 5NG | Director | 29 July 2004 | Active |
22 Monkwood Place, Alloway, Ayr, KA7 4UL | Director | 02 May 2008 | Active |
4 Longcroft Gardens, Linlithgow, EH49 7RR | Director | 12 July 1990 | Active |
Sandf (Grangemouth) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 32, Main Street, Airdrie, Scotland, ML6 7JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-05-31 | Accounts | Legacy. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Officers | Appoint person director company with name date. | Download |
2023-04-07 | Officers | Appoint person director company with name date. | Download |
2023-04-07 | Officers | Termination director company with name termination date. | Download |
2023-04-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-07 | Accounts | Legacy. | Download |
2022-07-07 | Other | Legacy. | Download |
2022-07-07 | Other | Legacy. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person secretary company with name date. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Accounts | Change account reference date company current extended. | Download |
2020-05-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.